Company NameHanover Mills Company Limited(The)
Company StatusDissolved
Company Number00220301
CategoryPrivate Limited Company
Incorporation Date14 March 1927(97 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Olive Roskilly
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1991(64 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address58 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BY
Director NameMr Peter Vivian Roskilly
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1991(64 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address58 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BY
Director NameMr Robert Sydney Thompson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1991(64 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressOld Chimneys 6 New Road
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5JD
Secretary NameMrs Olive Roskilly
NationalityBritish
StatusCurrent
Appointed22 April 1991(64 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address58 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BY
Director NameMr Kenneth Thompson
Date of BirthNovember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(64 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 05 September 1996)
RoleCompany Director
Correspondence Address17 Finchale Drive
Hale
Altrincham
Cheshire
WA15 8NH

Location

Registered AddressCarlyle House
107 Wellington Road South
Stockport
Cheshire
SK1 3TL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts25 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End25 December

Filing History

8 June 2000Dissolved (1 page)
8 March 2000Return of final meeting in a members' voluntary winding up (4 pages)
8 March 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Liquidators statement of receipts and payments (6 pages)
11 February 1999Declaration of solvency (3 pages)
19 January 1999Appointment of a voluntary liquidator (1 page)
19 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 April 1998Return made up to 21/04/98; full list of members (6 pages)
23 April 1998Accounts for a small company made up to 25 December 1997 (6 pages)
2 June 1997Accounts for a small company made up to 25 December 1996 (7 pages)
22 May 1997Return made up to 28/04/97; full list of members (6 pages)
26 September 1996Director resigned (1 page)
22 May 1996Return made up to 28/04/96; full list of members (6 pages)
14 May 1996Accounts for a small company made up to 25 December 1995 (6 pages)
3 May 1995Registered office changed on 03/05/95 from: carlyle house 107 wellington road south stockport cheshire SK1 3TL (1 page)
2 May 1995Return made up to 28/04/95; full list of members
  • 363(287) ‐ Registered office changed on 02/05/95
(6 pages)